- Company Overview for PROPERTY MAINTENANCE SUPPORT (MIDLANDS) LIMITED (08974182)
- Filing history for PROPERTY MAINTENANCE SUPPORT (MIDLANDS) LIMITED (08974182)
- People for PROPERTY MAINTENANCE SUPPORT (MIDLANDS) LIMITED (08974182)
- Insolvency for PROPERTY MAINTENANCE SUPPORT (MIDLANDS) LIMITED (08974182)
- More for PROPERTY MAINTENANCE SUPPORT (MIDLANDS) LIMITED (08974182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2017 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2018 | |
23 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from 4 Lowfield Close Halesowen B62 0EZ England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 28 September 2016 | |
25 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 4 Lowfield Close Halesowen B62 0EZ on 25 August 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 Sep 2014 | AD01 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 16 September 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Ian Whittle on 8 April 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Ian Whittle as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Laurence Adams as a director | |
02 Apr 2014 | NEWINC | Incorporation |